MINUTES. Troup County Board of Commissioners. July 20, Troup County Government Center Building

Similar documents
PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

2014 Millage Rate. Public Hearing

CITY OF COLLEGE PARK MAYOR AND CITY COUNCIL REGULAR SESSION AUGUST 18, 2008 AGENDA. 2. Additions, Deletions, Amendments, Or Changes To The Agenda.

Also attending was: Patrick Jaugstetter, Attorney for the County; Cheri Hobson-Matthews, County Manager; and Stephanie Braun, County Clerk.

Pension Trustees Meeting Minutes January 12, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

BUNNELL CITY COMMISSION MEETING

COMMISSIONER COURT MAY 8, 2006

Commissioner Evanko led those present in reciting the Pledge of Allegiance to the American Flag.

Commissioner Ed Melvin

Pension Trustees Meeting Minutes August 13, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Surry County Board of Commissioners Meeting of June 4, 2018

PLEDGE OF ALLEGIANCE Commissioner Ruddock led those present in reciting the Pledge of Allegiance to the American Flag.

This Publica on is produced by the Department of Informa on and Public Affairs and the Fulton County Finance Department. Your Your Service

Ford F-150 Pick Up Truck 4. Award Bids for SHIP Demo/Rebuild and Unencumber Funds 5. Recreational Development and Management Plan

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF JOHNS CREEK COUNCIL MEETING August 29, 7:00 p.m.

MINUTES of January 05, 2010

Chairman Valentino called the Second Budget Public Hearing to order at 5:02 p.m.

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina

BOARD OF SELECTMEN TOWN HALL ROSE ROOM FEBRUARY 08, 2017 MINUTES

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK, GEORGIA REGULAR MEETING 6:30 P.M., APRIL 16, 2003

WADENA COUNTY BOARD OF COMMISSIONERS' MEETING OCTOBER 18, 2016

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA SEPTEMBER 20, :01 P.M.

Minutes Town Council Special Meeting and Public Hearing on the Budget

Official Minutes of. MARION COUNTY BOARD OF COUNTY COMMISSIONERS.

194 CITY OF HENDERSON RECORD BOOK

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M.

Windsor, North Carolina May 20, 2013 Regular Meeting

City of Donalsonville. Council Meeting- October 2, Official Minutes

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Surry County Board of Commissioners Meeting of February 24, 2017

A CONTINUED MEETING OF THE COEUR D ALENE CITY COUNCIL July 31, 2018

UPSON COUNTY BOARD OF COMMISSIONERS 6:00 P.M. Regular Commission Meeting City/County Meeting Room March 13, 2018 AGENDA

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

City Council Minutes

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M.

Chairman Joe Daughtery called the meeting to order. Chairman Joe Daughtery gave the invocation.

February 25, 2014 FOURTH MEETING

City Council Minutes

MARIANNA CITY COMMISSION REGULAR MEETING MARCH 1, :00 P.M. Mayor Ephriam gave the invocation and led the Pledge of Allegiance.

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M.

CITY COMMISSION OF THE CITY OF PAHOKEE REGULAR COMMISSION MEETING MINUTES Tuesday, July 28, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

CITY OF MELBOURNE, FLORIDA MINUTES SPECIAL MEETING BEFORE CITY COUNCIL SEPTEMBER 20, 2017

MINUTES CITY OF FORT MYERS CITY COUNCIL SPECIAL MEETING SEPTEMBER 13, 2018

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

FY 2016 Budget Adoption

March 20, The meeting was called to order at 4:16 p.m.

ELY CITY COUNCIL REGULAR MEETING JANUARY 13, 2014 ELY CITY COUNCIL CHAMBERS

Chairman Keefe called the special meeting to order and provided opening remarks.

TOWNSHIP COMMITTEE MEETING September 24, 2018

(This page is intentionally left blank.)

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE

OFFICIAL MINUTES JOINT MEETING OF THE GREENVILLE CITY COUNCIL AND THE PITT COUNTY BOARD OF COMMISSIONERS THURSDAY, AUGUST 17, 2017

PLEASE NOTE THAT ALL BCC MEETINGS ARE RECORDED AND TELEVISED

AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS

EL DORADO CITY COMMISSION MEETING March 20, 2017

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA

CITY OF LUBBOCK SPECIAL CITY COUNCIL MEETING August 31, :00 P. M.

EL DORADO CITY COMMISSION MEETING September 17, 2018

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

MINUTES REGULAR COMMISSION MEETING MARCH 5, 2007

Minutes of Meeting Business Meeting September 8, :00 p.m.

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON. July 5, 2016

Office of the Treasurer / Clerk South Hadley Fire District No Woodbridge Street South Hadley, MA Tel: (413) Fax: (413)

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD.

City of Palm Coast 1 of 39. Agenda City Council

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010

Gallatin County, Montana

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST

PREPARED BY: DAVID R. ELLSPERMANN, CLERK OF THE CIRCUIT COURT AND COMPTROLLER BUDGET DEPARTMENT

PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 1, Brenda B. Reaves, Clerk to the Board B. Ray Jeffers Samuel R. Kennington

RICHMOND COUNTY PLANNING COMMISSION MEETING MINUTES. January 6, 2014

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

Brenham City Council Minutes

CITY OF ESCONDIDO. November 7, :30 P.M. Meeting Minutes

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 5, 2015

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

COUNTY COMMISSIONERS OF CAROLINE COUNTY Greensboro Volunteer Fire Company Community Hall, Greensboro Road, Greensboro Maryland

CUMBERLAND COUNTY FACILITIES COMMITTEE NEW COURTHOUSE, 117 DICK STREET, 5TH FLOOR, ROOM 564 APRIL 7, :30 AM MINUTES

Not Present: Angela Bello, District Attorney; Sharon Wehrly, Sheriff. 1. Pledge of Allegiance. The Pledge was recited.

CITY OF DRY RIDGE CITY COUNCIL MEETING August 17, Staff: Amy Kenner, Officer K.J. Little, Fire Chief Rodney Smith, Brent Cummins

ATTN: THIS IS A DRAFT--NOT YET APPROVED BY COMMISSIONERS September 7, 2010

CITY COMMISSION MEETING

Elko County Board of Commissioners

COMMISSION OF THE CITY OF BRUNSWICK GEORGIA. appointing Commissioner Harold E Jennings to serve on the Visitor motion carried

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING

SPECIAL JOINT SESSION. February 21, 2017

Transcription:

MINUTES Troup County Board of Commissioners July 20, 2010 Troup County Government Center Building Troup County Board of Commissioners Chairman Richard Wolfe called the meeting to order at 9:00 a.m. Board Members Present: News Media Present: Richard Wolfe, Chairman David Woody, TV 33 Ken Smith, Vice-Chairman Judy Murphy, Troup County News Morris Jones, Commissioner Joel Martin, LaGrange Daily Buck Davis, Commissioner Matthew Strother, Valley News Richard English, Commissioner Staff Present: Mike Dobbs, County Manager Tod Tentler, Assistant County Manager / Parks & Recreation Director Cheryl May, Accounting Clerk Stewart Mills, Finance Officer / County Clerk Jerry Willis, County Attorney Janice Copeland, Admin Assistant Andy Harper, Zoning Technician Nancy Seegar, County Planner James Emery, County Engineer Harold Edmondson, Senior Deputy Bldg Official Dexter Wells, Warden Jeanette Little, State Court Judge Others Present: Bill & Ellen Gilmore, Concerned Citizens Nancy Green, Concerned Citizen Yvonne White, Concerned Citizen Connie Stothard, Concerned Citizen Steve Stark, Concerned Citizen Andy & Latricia Weatherford, Manufactured Home Placement Applicant Don Miller, Troup County Board of Education OPENING: Chairman Richard Wolfe welcomed all in attendance. Invocation Commissioner Buck Davis: Commissioner Buck Davis was recognized by Chairman Wolfe and asked to pronounce the invocation. Pledge of Allegiance: Commissioner Davis led those present in reciting the Pledge of Allegiance to the United States of America. APPROVAL OF AGENDA / MINUTES:

Approval of Agenda: Commissioner Jones made a motion to approve the agenda as presented. Commissioner English seconded. Unanimous. Approval of Minutes: Commissioner English made a motion to approve the minutes of the June 16, 2010 regular meeting ant the July 2, 2010 called meeting of the Board of Commissioners. Commissioner Smith seconded. Unanimous. PEOPLE TO ADDRESS THE BOARD: SPECIAL BUSINESS: Presentation of Flag Received from Mike Stewart: Chairman Wolfe displayed the American flag and certificate of thanks received from Mr. Mike Stewart, Troup County resident and former ACCG employee. Mr. Stewart has been in Iraq for three years as a civilian contractor advising the Iraqis on operating local governments. The flag has flown over the local headquarters office in Iraq where Mr. Stewart has worked. Employee Service Awards for 1st Quarter 2010: Chairman Wolfe recognized the following individuals during the employee service award ceremony: - Thirty Years of Service Judge Jeanette Little, State Court - Twenty Years of Service Chief Marshal Lonza Edmondson, Marshal s Dept Detention Officer Richard Sexton, County Jail Sergeant Jennelia Williams, County Jail - Fifteen Years of Service *Firefighter/ EMT Donald Scott, Jr., Fire Dept - Ten Years of Service Senior Center Site Manager Faye Coker, Parks & Recreation Senior Probation Officer Nicole Kostial, Juvenile Court Deputy Sheriff Sharwynne Gallatin, Sheriff s Dept - Five Years of Service

Solicitor Markette Baker, Solicitor s Office Investigator Rodney Williams, Sheriff s Office Deputy Sheriff Melissa Johnson, Sheriff s Office Bookkeeper/Correction Officer Ruth Moody, Work Release *Deputy Sheriff Keith Mitchell, Sheriff s Office *Tag & Tax Homestead Specialist Tammie Owens, Tax Commissioner s Office Sergeant Erica Chelcy, County Jail Correctional Officer Luner Jones, Correctional Institute Mechanic Cory Schultz, County Shop Building Maintenance Technician Jackie Chambers, Maintenance Dept County Planner Nancy Seegar, Building & Zoning Deputy Sheriff Frankie Mayo, Sheriff s Dept Truck Driver John Wortham, Roads & Engineering Dept Chairman Wolfe thanked the honorees for their years of dedicated service to Troup County. *Indicates employees unable to attend the service awards ceremony. CHIP Grant Application: County Manager Mike Dobbs presented the press release that would clarify the CHIP Grant Application. Troup County will put up a $10K cash match if the grant is awarded. The total amount of the grant is $300K designed to go to low and moderate income homeowners in the unincorporated area for emergency home repairs. PUBLIC HEARINGS: Commissioner Smith made a motion to go out of regular meeting and into public hearings. Commissioner Jones seconded. Unanimous. Special Use: Rezoning: Subdivisions: Manufactured Home Placement: 1 st Reading-Board of Commissioners Vote Necessary Andy and Latricia Weatherford - Applicants Location: 66 Oakridge Drive, LaGrange Senior Deputy Building Official Harold Edmondson presented the request by Mr. Andy and Mrs. Latricia Weatherford to place a 1993 manufactured home at 66 Oakridge Drive, LaGrange. Chairman Wolfe asked if anyone in

attendance would like to speak for or against the request. Applicant Andy Weatherford commented he would be adding a 5 X 12 roof pitch and a porch. He further commented he was placing this home there to live near and help with family members. The Board of Zoning Appeals & Planning Commission (BOZAPC) voted unanimously with 5 of 8 members present to recommend approval of the manufactured home placement at 66 Oakridge Drive. The county staff also recommended approval. No one spoke against the request. Commissioner English made a motion to approve the manufactured home placement. Commissioner Smith seconded. Unanimous. Other: 1st Reading - Board of Commissioners Vote Necessary Linda K. Shaw / Ms Linda s Grocery & Café: Application to Sell Malt Beverages Location: 547 Willowood Road, LaGrange County Manager Mike Dobbs presented the application by Ms. Linda K. Shaw of Ms Linda s Grocery & Café to sell malt beverages at 547 Willowood Road, LaGrange. Ms. Shaw s application has been reviewed and signed by Sheriff Donny Turner certifying a GCIC background check has been completed and no criminal activity in the last five years has been noted. Chairman Wolfe asked if anyone would like to speak in favor or against the malt beverage license. No one responded. Commissioner English made a motion to approve the malt beverage license. Commissioner Smith seconded. Unanimous. 1 st Reading Board of Commissioners Vote Necessary Consideration of Proposed FY 2010 / 2011 Countywide M&O Millage Rate & Unincorporated Service District M&O Millage Rate Adoption (Resolution 2011-01): County Manager Mike Dobbs announced there is no change in the millage rate for the FY 2010 / 2011 county budget and recommended the commissioners adopt to continue the current millage rate of 10.56 mills. Chairman Wolfe asked if anyone would like to speak for or against the millage rate adoption of 10.56 mills. No one responded. Commissioner Jones made a motion to adopt the millage rate of 10.56

mills for the FY 2010 / 2011 budget year. Commissioner Smith seconded. Unanimous. 1 st Reading - Board of Commissioners Vote Necessary Consideration of Resolution to Reaffirm FY 2010 / 2011 Countywide M&O Millage Rate & Unincorporated Service District M&O Millage Rate and to Affirm the FY 2010 / 2011 Consolidated Troup County Millage Rate which includes the Troup County Board of Education Millage Rate (Resolution 2011-02): County Manager Mike Dobbs presented the resolution to a reaffirm the FY 2010 / 2011 Countywide M & O Millage Rate and to affirm the FY 2010 / 2011 Troup County Consolidated Millage Rate which includes the Board of Education Millage Rate. Mr. Dobbs commented the Board of Education recently approved a millage rate of 18.85, the same rate as the previous year. Mr. Dobbs also stated the county s millage rate of 10.56 mills will stay the same. Chairman Wolfe asked if anyone in attendance would like to speak for or against the consolidated millage rate resolution. No one responded. Commissioner English made a motion to adopt the consolidated millage rate resolution. Commissioner Jones seconded. Unanimous. COMMITTEE REPORTS: MANAGER S REPORT: Commissioner Smith made a motion to go out of public hearings and back into regular meeting. Commissioner Jones seconded. Unanimous. ADJOURNMENT: There being no further business to discuss, Commissioner English made a motion to adjourn. Commissioner Jones seconded. Unanimous. Richard Wolfe, Chairman Attest: Stewart P. Mills, Clerk